Search icon

EVOLUTION BUSINESS TECHNOLOGIES L.L.C. - Florida Company Profile

Company Details

Entity Name: EVOLUTION BUSINESS TECHNOLOGIES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVOLUTION BUSINESS TECHNOLOGIES L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L02000006468
FEI/EIN Number 020590943

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19370 COLLINS AVENUE CU1, Sunny Isles Beach, FL, 33160, US
Mail Address: 19370 COLLINS AVENUE CU1, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lumer Real Estate Agent 19370 COLLINS AVENUE CU1, Sunny Isles Beach, FL, 33160
CAMI JAVIER Manager AV. CORRIENTES 3159, CAPITAL FEDERAL, RA 1193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 19370 COLLINS AVENUE CU1, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-01-28 19370 COLLINS AVENUE CU1, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2021-01-28 Lumer Real Estate -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 19370 COLLINS AVENUE CU1, Sunny Isles Beach, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
RESTATED ARTICLES 2002-07-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000776978 TERMINATED 1000000180503 DADE 2010-07-15 2030-07-21 $ 435.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-01-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State